Hewshott Lane
Liphook
Hampshire
GU30 7SU
Secretary Name | Mr Ian John Forrest |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 2000(same day as company formation) |
Role | Banking |
Country of Residence | England |
Correspondence Address | Hammer Court Hewshott Lane Liphook Hampshire GU30 7SU |
Director Name | David John Dugdale |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Correspondence Address | Icomb Bank Icomb Cheltenham Gloucestershire GL54 1JD Wales |
Director Name | Mr James Douglas Strachan Gordon |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 5 67 Harley Street London W1N 1DE |
Director Name | Alun Matthew Schofield Thomas |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Role | Banking |
Correspondence Address | 20 Brattle Wood Sevenoaks Kent TN13 1QU |
Secretary Name | Brian Richard Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 206a Camberwell New Road London SE5 0TH |
Director Name | Gerard Scot Downes |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 August 2001) |
Role | Company Director |
Correspondence Address | Bollin House Bollin Walk Wilmslow Cheshire SK9 1DP |
Director Name | John Nicholas Temple |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 June 2002) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Windfalls Highfield Road West Moors Ferndown Dorset BH22 0NA |
Director Name | Springboard Venture Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(1 year, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 October 2002) |
Correspondence Address | Schomberg House 80-82 Pall Mall London SW1Y 5HF |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,043,286 |
Cash | £5,966 |
Current Liabilities | £256,419 |
Latest Accounts | 31 May 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
26 January 2006 | Dissolved (1 page) |
---|---|
26 October 2005 | Liquidators statement of receipts and payments (5 pages) |
26 October 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 July 2005 | Liquidators statement of receipts and payments (5 pages) |
17 January 2005 | Liquidators statement of receipts and payments (5 pages) |
12 January 2004 | Statement of affairs (6 pages) |
12 January 2004 | Resolutions
|
12 January 2004 | Appointment of a voluntary liquidator (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: 22 great james street london WC1N 3ES (1 page) |
8 June 2003 | Return made up to 17/05/03; full list of members (10 pages) |
4 May 2003 | Director resigned (1 page) |
22 January 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
6 November 2002 | Director resigned (1 page) |
16 June 2002 | Director resigned (1 page) |
9 May 2002 | New director appointed (2 pages) |
21 March 2002 | Accounts made up to 31 May 2001 (15 pages) |
30 November 2001 | Ad 07/11/01--------- £ si 16518@1=16518 £ ic 124640/141158 (2 pages) |
30 November 2001 | Ad 17/05/01--------- £ si 2412@1 (2 pages) |
30 August 2001 | New director appointed (4 pages) |
30 August 2001 | Director resigned (1 page) |
5 June 2001 | Return made up to 17/05/01; full list of members (9 pages) |
5 June 2001 | Ad 01/03/01--------- £ si 8039@1=8039 £ ic 116601/124640 (2 pages) |
5 June 2001 | Ad 02/05/01--------- £ si 5627@1=5627 £ ic 110974/116601 (2 pages) |
2 January 2001 | New director appointed (2 pages) |
5 December 2000 | Ad 18/10/00--------- £ si 3820@1=3820 £ ic 107154/110974 (2 pages) |
15 August 2000 | Resolutions
|
15 August 2000 | Ad 07/07/00--------- £ si 107152@1=107152 £ ic 2/107154 (5 pages) |
15 August 2000 | New director appointed (4 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New secretary appointed;new director appointed (2 pages) |
17 May 2000 | Incorporation (22 pages) |